UKBizDB.co.uk

ORCHID EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Orchid Europe Limited. The company was founded 24 years ago and was given the registration number 03807304. The firm's registered office is in HARROW. You can find them at Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:ORCHID EUROPE LIMITED
Company Number:03807304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1999
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex, United Kingdom, HA1 1BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1/5 Nitya Gopal, Chatterjee Lane, Belgachia, Kolkata Belgachia, India, 700037

Director14 July 2020Active
H. No. 45, Second Floor, Block D1, South City 2, Sohna Road, Gurgaon, Islampur, India, 122018

Director14 July 2020Active
10 Millers Close, Great Horkesley, Colchester, CO6 4HW

Secretary14 July 1999Active
Kajaine House, 57-67 High Street, Edgware, United Kingdom, HA8 7DD

Corporate Secretary01 October 2007Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary14 July 1999Active
E-58a, Amrita Apartments, 21st Cross Street, Besant Nagar, Chennai, India, 600090

Director15 June 2016Active
67-I Kamdar Nagar, Chennai, India,

Director22 October 1999Active
1 Richmond Road, West Mersea, Colchester, CO5 8PS

Director14 July 1999Active
No.11/6 Arundale Beach Road, Kalakshetra Colony, Besant Nagar, Chennai, India, 600 090

Director22 October 1999Active
D3 Ashok Amoga Apartments, No. 99, 1st Main Road, Gandhi Nagar, Adyar, Chennai, India, 600020

Director15 June 2016Active
No-11,, 2nd Floor, C P Ramaswamy Street Abhiramapuram, Chennai 600018, India,

Director30 April 2010Active
10 Millers Close, Great Horkesley, Colchester, CO6 4HW

Director14 July 1999Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director14 July 1999Active

People with Significant Control

Mr Raghavendra Rao Kailasam
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:Indian
Country of residence:India
Address:No.11/6 Arundale Beach Road, Kalakshetra Colony, Chennai, India, 600 090
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Orchid Pharma Ltd
Notified on:06 April 2016
Status:Active
Country of residence:India
Address:Orchid Towers, 313, Valluvar Kottam High Road, Chennai, India, 600034
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-27Gazette

Gazette dissolved voluntary.

Download
2022-07-12Gazette

Gazette notice voluntary.

Download
2022-07-05Dissolution

Dissolution application strike off company.

Download
2022-03-02Accounts

Change account reference date company previous extended.

Download
2021-10-21Gazette

Gazette filings brought up to date.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-04-15Accounts

Accounts with accounts type small.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-06-10Accounts

Accounts with accounts type small.

Download
2020-05-07Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-09-19Address

Change registered office address company with date old address new address.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Gazette

Gazette filings brought up to date.

Download
2019-04-02Accounts

Accounts with accounts type small.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-07-27Officers

Change person director company with change date.

Download
2018-07-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.